- Company Overview for CITYMEET LIMITED (04548494)
- Filing history for CITYMEET LIMITED (04548494)
- People for CITYMEET LIMITED (04548494)
- Charges for CITYMEET LIMITED (04548494)
- Insolvency for CITYMEET LIMITED (04548494)
- More for CITYMEET LIMITED (04548494)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2018 | PSC04 | Change of details for a person with significant control | |
15 Mar 2018 | CH01 | Director's details changed | |
14 Mar 2018 | PSC04 | Change of details for Mr Stephen Paul Melaugh as a person with significant control on 4 July 2017 | |
14 Mar 2018 | PSC01 | Notification of Stephen Paul Melaugh as a person with significant control on 1 July 2017 | |
14 Mar 2018 | PSC07 | Cessation of Ian Joseph Fowler as a person with significant control on 1 July 2017 | |
06 Mar 2018 | TM01 | Termination of appointment of Ian Joseph Fowler as a director on 1 July 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
19 Sep 2017 | PSC01 | Notification of Ian Joseph Fowler as a person with significant control on 6 April 2016 | |
21 Jul 2017 | MR01 | Registration of charge 045484940001, created on 18 July 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Stephen Paul Melaugh on 4 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Stephen Paul Melaugh as a director on 1 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jun 2013 | AP03 | Appointment of Mrs Samantha Jane Fowler as a secretary | |
11 Jun 2013 | TM02 | Termination of appointment of Ian Fowler as a secretary | |
30 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Jul 2012 | AP01 | Appointment of Mr Ian Joseph Fowler as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Samantha Fowler as a director |